Entity Name: | M.P. PUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 2018 (7 years ago) |
Date of dissolution: | 20 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | F18000004669 |
FEI/EIN Number |
382846541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34800 BENNETT, FRASER, MI, 48026, US |
Mail Address: | 1800 GARDNER EXPRESSWAY, GARDNER DENVER, INC., ATTN: JUDY MOWEN, QUINCY, IL, 62305, UN |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Schiesl Andrew | President | 34800 BENNETT, FRASER, MI, 48026 |
Scheske Mike | Secretary | 34800 BENNETT, FRASER, MI, 48026 |
Kini Vikram | Treasurer | 34800 BENNETT, FRASER, MI, 48026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 34800 BENNETT, FRASER, MI 48026 | - |
REGISTERED AGENT CHANGED | 2019-12-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 34800 BENNETT, FRASER, MI 48026 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-20 |
ANNUAL REPORT | 2019-04-11 |
Reg. Agent Change | 2019-04-01 |
Foreign Profit | 2018-10-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State